- Company Overview for FREDRICKSON INTERNATIONAL LIMITED (02679522)
- Filing history for FREDRICKSON INTERNATIONAL LIMITED (02679522)
- People for FREDRICKSON INTERNATIONAL LIMITED (02679522)
- Charges for FREDRICKSON INTERNATIONAL LIMITED (02679522)
- More for FREDRICKSON INTERNATIONAL LIMITED (02679522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Gary James Edwards on 30 December 2015 | |
21 Dec 2015 | MR01 | Registration of charge 026795220007, created on 9 December 2015 | |
11 Nov 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
27 Mar 2015 | AP01 | Appointment of Mr Michael Gerard Lynn-Jones as a director on 23 March 2015 | |
11 Mar 2015 | CH01 | Director's details changed for Mr Colin George Storrar on 9 April 2014 | |
11 Mar 2015 | CH01 | Director's details changed for Mrs Sara Louise Leckenby on 9 April 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2014 | SH08 | Change of share class name or designation | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
24 Jun 2014 | CH01 | Director's details changed for Mr Andrew Paul Bartle on 31 March 2014 | |
24 Jun 2014 | CH01 | Director's details changed for James John Cornell on 31 March 2014 | |
24 Jun 2014 | CH01 | Director's details changed for Mr Richard Llewellyn Davies on 31 March 2014 | |
02 Jun 2014 | AP03 | Appointment of Mr Michael Andrew Gilbert as a secretary | |
02 Jun 2014 | TM02 | Termination of appointment of Sara Leckenby as a secretary | |
12 May 2014 | AA | Full accounts made up to 30 September 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from Enterprise House One Apex View Leeds LS11 9BH on 10 April 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Nov 2013 | AP01 | Appointment of Mr Dominic Patrick Briggs as a director | |
03 Oct 2013 | MISC | Section 519 | |
01 Oct 2013 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 | |
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 |